Bray
Maidenhead
Berkshire
SL6 2BJ
Director Name | Geoffrey Dent |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 142 Obelist Rise Boughton Green Northampton NN2 8QW |
Director Name | Stuart Oliver Keirle |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Vice Pres/Pres Of Companies |
Correspondence Address | 108 Kinross Drive Ca 94901 San Rafael Foreign |
Director Name | Edward Anthony Swift |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Willow Green Liverpool Merseyside L25 4RR |
Director Name | Timothy Peter Singleton |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(78 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Correspondence Address | The Whitehouse Priory Lane Snape Suffolk IP17 1SA |
Secretary Name | Zaryab Yousaf Sheikh |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 September 1994(79 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Stepping Stones River Gardens Bray Maidenhead Berkshire SL6 2BJ |
Director Name | Keith David O'Neill |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 16 Chadbone Close Aylesbury Buckinghamshire HP19 3PQ |
Director Name | John Francis Anthony Osborne |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 37 Church Farm Road Upchurch Sittingbourne Kent ME9 7AG |
Director Name | Joseph Rackliff |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Saffrons Fir Drive Blackwater Camberley Surrey GU17 9BU |
Director Name | John Hugh Robinson |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 1994) |
Role | Vice Pres/Pres Of Companiesmpanies |
Correspondence Address | Skyland Way Ca 94901 Ross Foreign |
Director Name | Michael Thomas Smith-Parsons |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | The Cottage 27 Tennis Court Drive Leicester Leicestershire LE5 1AR |
Secretary Name | Keith David O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 16 Chadbone Close Aylesbury Buckinghamshire HP19 3PQ |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 October 1997 | Dissolved (1 page) |
---|---|
31 July 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: cedric house 8-9 east harding street london EC4A 3AS (1 page) |
15 January 1996 | Liquidators statement of receipts and payments (5 pages) |